AA |
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-20
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-19
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-12-06
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 9th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-25
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-25
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-06-08: 101.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
NM01 |
Change of name by resolution
filed on: 3rd, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed uknetmail LTDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-03
filed on: 3rd, July 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 10th, August 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 126 Higham Hill Jsc 313 Billet Road London E17 5PX. Change occurred on 2015-01-13. Company's previous address: Dept 1032E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-30
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 100.00 GBP
capital
|
|
AD01 |
New registered office address Dept 1032E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change occurred on 2015-01-07. Company's previous address: Dept 1032 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dept 966 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2014-03-27
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|